Search icon

AAP BEACH LLC.

Company Details

Entity Name: AAP BEACH LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Feb 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Sep 2010 (14 years ago)
Document Number: L09000011512
FEI/EIN Number 264319043
Address: C/O DOUGLAS A KINSLEY, 8665 Bay Colony Drive, Naples, FL, 34108, US
Mail Address: C/O DOUGLAS A KINSLEY, 8665 Bay Colony Drive, Naples, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
KINSLEY DOUGLAS A Agent C/O DOUGLAS A KINSLEY, Naples, FL, 34108

Managing Member

Name Role Address
AAP PROPERTY LLC Managing Member No data
DOUGLAS A. KINSLEY PROFIT SHARING ACCOUNT Managing Member 260 CRANDON BLVD, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-20 C/O DOUGLAS A KINSLEY, 8665 Bay Colony Drive, 1902, Naples, FL 34108 No data
CHANGE OF MAILING ADDRESS 2020-01-20 C/O DOUGLAS A KINSLEY, 8665 Bay Colony Drive, 1902, Naples, FL 34108 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-20 C/O DOUGLAS A KINSLEY, 8665 Bay Colony Drive, 1902, Naples, FL 34108 No data
LC AMENDMENT 2010-09-21 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000712983 LAPSED 14-001075-SP-23 MIAMI-DADE COUNTY COURT 2014-05-14 2019-06-09 $2420 ADALBERTO SOTERO A/K/A ALBERT SOTERO, 7050 SW 73RD COURT, MIAMI, FL 33143

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State